EUROPA HOUSE INVESTMENTS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2BX

Company number 01354734
Status Active
Incorporation Date 24 February 1978
Company Type Private Limited Company
Address 21 CALEDON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROPA HOUSE INVESTMENTS LIMITED are www.europahouseinvestments.co.uk, and www.europa-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Europa House Investments Limited is a Private Limited Company. The company registration number is 01354734. Europa House Investments Limited has been working since 24 February 1978. The present status of the company is Active. The registered address of Europa House Investments Limited is 21 Caledon Road Beaconsfield Buckinghamshire Hp9 2bx. . FROST, John Philip Cardain is a Director of the company. HIGHFIELD, Roy Graham is a Director of the company. LOMAS, Ian Paul is a Director of the company. Secretary LOMAS, Peter has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director KENDALL, Walter Norman has been resigned. Director LOMAS, Peter has been resigned. Director TRIGG, Herbert William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FROST, John Philip Cardain
Appointed Date: 01 April 2014
59 years old

Director
HIGHFIELD, Roy Graham
Appointed Date: 24 June 1996
90 years old

Director
LOMAS, Ian Paul
Appointed Date: 02 April 2008
60 years old

Resigned Directors

Secretary
LOMAS, Peter
Resigned: 30 June 2011
Appointed Date: 17 June 1994

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 17 June 1994

Director
KENDALL, Walter Norman
Resigned: 23 July 2004
102 years old

Director
LOMAS, Peter
Resigned: 27 March 2014
93 years old

Director
TRIGG, Herbert William
Resigned: 26 April 1993
108 years old

EUROPA HOUSE INVESTMENTS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,002

08 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
01 Oct 1986
Full accounts made up to 31 March 1986
01 Oct 1986
Return made up to 19/08/86; full list of members

27 Nov 1984
Accounts made up to 31 March 1984
31 Jan 1983
Accounts made up to 31 March 1982
28 Feb 1981
Accounts made up to 31 March 1980

EUROPA HOUSE INVESTMENTS LIMITED Charges

13 September 2011
Legal charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as europa house packhorse road gerrards…
18 October 1991
Fixed and floating charge
Delivered: 1 November 1991
Status: Satisfied on 17 September 2011
Persons entitled: Buckinghamshire Building Society
Description: Fixed and floating charges over the undertaking and all…
18 October 1991
Mortgage
Delivered: 1 November 1991
Status: Satisfied on 17 September 2011
Persons entitled: Buckinghamshire Building Society
Description: All that f/h property k/as europa house packhorse road…
5 April 1989
Legal mortgage
Delivered: 17 April 1989
Status: Satisfied on 20 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south east side of packhorse…
23 April 1982
Legal mortgage
Delivered: 27 April 1982
Status: Satisfied on 17 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear 30 packhorse rd, gerrards cross. Floating…
23 November 1978
Legal mortgage
Delivered: 8 December 1978
Status: Satisfied on 17 September 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property rear of 32 & 34 packhorse road gerrards cross…
23 November 1978
Legal mortgage
Delivered: 8 December 1978
Status: Satisfied on 17 September 2011
Persons entitled: National Westminster Bank PLC
Description: 26 & 28 packhorse road (including 28A 28B & 28C packhorse…